Company NameBlackfriars Agricultural Limited
Company StatusDissolved
Company Number00678577
CategoryPrivate Limited Company
Incorporation Date21 December 1960(63 years, 4 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)
Previous NameRBM Agricultural Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBlackfriars Nominees Limited (Corporation)
StatusClosed
Appointed30 September 1997(36 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 18 July 2000)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed30 September 1997(36 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 18 July 2000)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Secretary NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed30 September 1997(36 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 18 July 2000)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameMr David Thomas Allan Benn
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(30 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 1992)
RoleManager
Correspondence Address6 Bray Close
Bray
Maidenhead
Berkshire
SL6 2BL
Director NameMr John James Delaney
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(30 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 1992)
RoleManager
Correspondence Address77 Cotton Hill
Bromley
Kent
BR1 5RS
Director NameMr Michael John Martin McGrath
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(30 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 1993)
RoleManager
Correspondence Address10 West End
Sherbourne St John
Basingstoke
Hants
RG24 9LF
Director NameMr Paul Michael Way
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(30 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 1992)
RoleManager
Correspondence Address23 Main Street
Ryther
Tadcaster
North Yorkshire
LS24 9EE
Director NameMr John Edward Wise
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(30 years, 5 months after company formation)
Appointment Duration10 months (resigned 18 March 1992)
RoleManager
Correspondence Address48 Westwood Road
Beverley
North Humberside
HU17 8EJ
Secretary NameMr John James Delaney
NationalityBritish
StatusResigned
Appointed17 May 1991(30 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address77 Cotton Hill
Bromley
Kent
BR1 5RS
Director NameMr John James Delaney
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(31 years, 3 months after company formation)
Appointment Duration-1 years, 12 months (resigned 18 March 1992)
RoleManager
Correspondence Address77 Cotton Hill
Bromley
Kent
BR1 5RS
Director NameMr Roger Thomas Brown
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(31 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1997)
RoleManager
Correspondence AddressNova St John Road
Mortimer
Reading
Berkshire
RG7 3TR
Director NameJohn George Rotherford
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(31 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 September 1995)
RoleManager
Correspondence AddressTower View
Seend Cleeve
Wiltshire
SN12 6PY
Director NameMichael Charles Thompson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(31 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1996)
RoleManager
Correspondence Address1 Lodge Close
Marlow
Buckinghamshire
SL7 1RB
Director NameDavid Reginald Ellingham
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(32 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1997)
RoleManager
Correspondence Address41 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB
Director NameMr John James Delaney
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(34 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 September 1997)
RoleManager
Correspondence Address77 Cotton Hill
Bromley
Kent
BR1 5RS
Director NameAdrian Gerard Denner
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(34 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 1996)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollows
Quadring Eaudyke
Lincolnshire
PE11 4QB

Location

Registered Address1 Watergate
London
EC4Y 0AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000Return made up to 12/04/00; full list of members (15 pages)
16 March 2000Ad 24/02/00--------- £ si 699440@1=699440 £ ic 1000/700440 (2 pages)
10 March 2000£ nc 1000/700440 24/02/00 (1 page)
10 March 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
20 October 1999Application for striking-off (2 pages)
7 September 1999Amended accounts made up to 31 December 1998 (2 pages)
18 May 1999Return made up to 12/04/99; no change of members (5 pages)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
30 June 1998Memorandum and Articles of Association (19 pages)
22 May 1998Return made up to 03/05/98; full list of members (6 pages)
14 November 1997New secretary appointed;new director appointed (7 pages)
14 November 1997Director resigned (1 page)
14 November 1997Secretary resigned;director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997New director appointed (7 pages)
14 November 1997Registered office changed on 14/11/97 from: h leverton LIMITED maidenhead road windsor berkshire SL4 5HH (1 page)
10 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 June 1997Return made up to 17/05/97; full list of members (6 pages)
14 May 1997Director resigned (1 page)
1 May 1997Company name changed rbm agricultural LIMITED\certificate issued on 02/05/97 (2 pages)
16 December 1996Registered office changed on 16/12/96 from: holme road market weighton york YO4 3EW (1 page)
19 August 1996Director resigned (1 page)
19 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
17 June 1996Return made up to 17/05/96; full list of members (8 pages)
22 February 1996New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995Director resigned (2 pages)
14 June 1995Full accounts made up to 31 December 1994 (13 pages)
24 May 1995Return made up to 17/05/95; full list of members (6 pages)